Search icon

ALL BOROUGH GROUP SERVICE INC.

Company Details

Name: ALL BOROUGH GROUP SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2008 (17 years ago)
Entity Number: 3722592
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 99 JERICHO TURNPIKE, SUITE 300J, JERICHO, NY, United States, 11753

Contact Details

Phone +1 718-353-6982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI LIU Chief Executive Officer 99 JERICHO TURNPIKE, SUITE 300J, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 JERICHO TURNPIKE, SUITE 300J, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
1302839-DCA Inactive Business 2008-10-22 2011-06-30

Permits

Number Date End date Type Address
Q012025076A94 2025-03-17 2025-04-12 PAVE STREET-W/ ENGINEERING & INSP FEE POPLE AVENUE, QUEENS, FROM STREET COLLEGE POINT BOULEVARD TO STREET SAULL STREET
Q042025055A26 2025-02-24 2025-03-20 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT POPLE AVENUE, QUEENS, FROM STREET COLLEGE POINT BOULEVARD TO STREET SAULL STREET
Q012025055A75 2025-02-24 2025-03-20 RESET, REPAIR OR REPLACE CURB POPLE AVENUE, QUEENS, FROM STREET COLLEGE POINT BOULEVARD TO STREET SAULL STREET
B022025035B64 2025-02-04 2025-05-05 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 14 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET KINGS HIGHWAY
B022025013A95 2025-01-13 2025-04-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 14 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET KINGS HIGHWAY
B022025013B39 2025-01-13 2025-04-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONEY ISLAND AVENUE, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U
B022025013B38 2025-01-13 2025-04-21 OCCUPANCY OF SIDEWALK AS STIPULATED CONEY ISLAND AVENUE, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U
B022025013A94 2025-01-13 2025-04-22 OCCUPANCY OF ROADWAY AS STIPULATED EAST 14 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET KINGS HIGHWAY
B012025009C09 2025-01-09 2025-02-05 PAVE STREET-W/ ENGINEERING & INSP FEE-P EAST 14 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET KINGS HIGHWAY
Q042024332A46 2024-11-27 2024-12-21 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT POPLE AVENUE, QUEENS, FROM STREET COLLEGE POINT BOULEVARD TO STREET SAULL STREET

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 99 JERICHO TURNPIKE, SUITE 300T, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-16 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-04 2024-02-21 Address 99 JERICHO TURNPIKE, SUITE 300T, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2018-05-04 2024-02-21 Address 99 JERICHO TURNPIKE, SUITE 300T, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221001496 2024-02-21 BIENNIAL STATEMENT 2024-02-21
180504002009 2018-05-04 BIENNIAL STATEMENT 2016-09-01
080919000313 2008-09-19 CERTIFICATE OF INCORPORATION 2008-09-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-21 No data CONEY ISLAND AVENUE, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Active Department of Transportation Green plywood fence installed for property in compliance
2025-02-13 No data EAST 28 STREET, FROM STREET AVENUE D TO STREET CLARENDON ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.
2025-02-08 No data POPLE AVENUE, FROM STREET COLLEGE POINT BOULEVARD TO STREET SAULL STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb is reset, restored, & repaired in front of 132-53.
2025-02-05 No data EAST 14 STREET, FROM STREET AVENUE P TO STREET KINGS HIGHWAY No data Street Construction Inspections: Active Department of Transportation No BPP roadwork started
2025-01-06 No data CONEY ISLAND AVENUE, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Active Department of Transportation Maintain fence permit is in compliance at this time of inspection.
2025-01-06 No data EAST 14 STREET, FROM STREET AVENUE P TO STREET KINGS HIGHWAY No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk visible at this time of inspection.
2025-01-03 No data 159 STREET, FROM STREET 43 AVENUE TO STREET 45 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb restored expansion joints sealed I/F/O 43-67 159th Street
2024-11-20 No data 3 AVENUE, FROM STREET 21 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps within the SE4 are non Ada compliant. Previously Measured and collected in prism on 1/26/23
2024-11-20 No data 3 AVENUE, FROM STREET 22 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent within the NE3 ramps are Ada compliant . Measure and collected in prism on 11.20.24 this ramp is located on (3ave and 21 street in front of 685)
2024-11-20 No data 3 AVENUE, FROM STREET 22 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Permit obtained B042024150A59.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
908667 TRUSTFUNDHIC INVOICED 2009-07-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
948026 RENEWAL INVOICED 2009-07-29 100 Home Improvement Contractor License Renewal Fee
908669 TRUSTFUNDHIC INVOICED 2008-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
908668 LICENSE INVOICED 2008-10-22 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345477152 0215000 2021-08-16 2320 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-08-16
Case Closed 2021-12-02

Related Activity

Type Inspection
Activity Nr 1547716
Safety Yes
Type Complaint
Activity Nr 1798189
Safety Yes
340656974 0216000 2015-05-26 2477 3RD AVE., BRONX, NY, 10451
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-29
Emphasis L: FALL
Case Closed 2015-09-16

Related Activity

Type Inspection
Activity Nr 1065765
Safety Yes
Type Inspection
Activity Nr 1065968
Safety Yes
Type Complaint
Activity Nr 995950
Safety Yes
Type Complaint
Activity Nr 986497
Safety Yes
Type Inspection
Activity Nr 1081888
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II F
Issuance Date 2015-08-11
Abatement Due Date 2015-09-04
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2015-09-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(F): Temporary lights were suspended by their electric cords when such lights and cords were not designed for suspension: On or about: 6/29/15 Location: 2744 3rd Ave. Bronx NY a) Temporary lighting was suspended by its cord and was hung over structural steel, metal duct work and piping.
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2015-08-11
Abatement Due Date 2015-08-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-18
Nr Instances 4
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(4): Firefighting equipment was not periodically inspected: Location: 2477 3rd Ave. On or about: 06/29/15 a) Fire extinguisher's on site had not been inspected.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153147704 2020-05-01 0235 PPP 99 JERICHO TPKE STE 300-J, JERICHO, NY, 11753
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43260
Loan Approval Amount (current) 43260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43650.97
Forgiveness Paid Date 2021-03-30
1487468702 2021-03-27 0235 PPS 99 Jericho Tpke Ste 300J, Jericho, NY, 11753-1015
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49375
Loan Approval Amount (current) 49375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1015
Project Congressional District NY-03
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49619.63
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State